Founded in 2009, Harris Fowler Ltd has its registered office in Taunton, Somerset, it's status in the Companies House registry is set to "Active". There are 11 directors listed for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEATTIE, Gemma Susan | 01 July 2020 | - | 1 |
FOWLER, Grant Thomas | 21 February 2011 | - | 1 |
HOLCOMBE, Andrew Christopher | 01 May 2017 | - | 1 |
JENKINS, Timothy Peter Edward | 01 May 2017 | - | 1 |
WILLIAMS, Neil Russell | 21 February 2011 | - | 1 |
BAKER, Stephen George | 21 February 2011 | 28 August 2013 | 1 |
DODD, Helen Jane | 04 August 2009 | 21 February 2011 | 1 |
FLETCHER, Louise Elisabeth | 04 August 2009 | 21 February 2011 | 1 |
GRACE, John Lionel | 21 February 2011 | 25 July 2012 | 1 |
JOHNSTONE, Catherine Anne | 04 August 2009 | 21 February 2011 | 1 |
MARRITT, Andrea | 04 August 2009 | 21 February 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 September 2020 | |
AP01 - Appointment of director | 09 July 2020 | |
AA - Annual Accounts | 10 October 2019 | |
CS01 - N/A | 06 August 2019 | |
AA - Annual Accounts | 05 October 2018 | |
CS01 - N/A | 09 August 2018 | |
AA - Annual Accounts | 04 September 2017 | |
CS01 - N/A | 17 August 2017 | |
PSC04 - N/A | 17 August 2017 | |
PSC04 - N/A | 17 August 2017 | |
AP01 - Appointment of director | 03 May 2017 | |
AP01 - Appointment of director | 03 May 2017 | |
AA - Annual Accounts | 29 September 2016 | |
CS01 - N/A | 12 August 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 01 September 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 02 September 2014 | |
AA - Annual Accounts | 07 October 2013 | |
TM01 - Termination of appointment of director | 13 September 2013 | |
AR01 - Annual Return | 29 August 2013 | |
AA - Annual Accounts | 05 November 2012 | |
AR01 - Annual Return | 17 August 2012 | |
TM01 - Termination of appointment of director | 31 July 2012 | |
AA01 - Change of accounting reference date | 26 March 2012 | |
AR01 - Annual Return | 05 September 2011 | |
MG01 - Particulars of a mortgage or charge | 27 May 2011 | |
SH01 - Return of Allotment of shares | 28 April 2011 | |
AA - Annual Accounts | 14 March 2011 | |
AD01 - Change of registered office address | 22 February 2011 | |
TM02 - Termination of appointment of secretary | 22 February 2011 | |
AP01 - Appointment of director | 22 February 2011 | |
AP01 - Appointment of director | 22 February 2011 | |
TM01 - Termination of appointment of director | 22 February 2011 | |
AP01 - Appointment of director | 22 February 2011 | |
TM01 - Termination of appointment of director | 22 February 2011 | |
AP01 - Appointment of director | 22 February 2011 | |
TM01 - Termination of appointment of director | 22 February 2011 | |
TM01 - Termination of appointment of director | 22 February 2011 | |
AR01 - Annual Return | 16 August 2010 | |
AD01 - Change of registered office address | 22 April 2010 | |
NEWINC - New incorporation documents | 04 August 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 May 2011 | Outstanding |
N/A |